Company Name42 Altenburg Gardens Management Company Limited
Company StatusActive
Company Number03439276
CategoryPrivate Limited Company
Incorporation Date25 September 1997(26 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Edward Keen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2006(8 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence Address27 Lavender Gardens
Battersea
London
SW11 1DJ
Director NameMr Mohamed Malik Yaseen Macan Markar
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2006(8 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleAuditor
Country of ResidenceEngland
Correspondence AddressFlat 2
42 Altenburg Gardens Battersea
London
SW11 1JL
Director NameMr Jonathan James Jardine Paterson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(21 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorton Bavant Manor Warminster
Wiltshire
BA12 7BB
Secretary NameFry & Co (Corporation)
StatusCurrent
Appointed01 October 2021(24 years after company formation)
Appointment Duration2 years, 6 months
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameLuigi Chu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleTeacher
Correspondence Address12 St Gregory Close
Eastbourne
East Sussex
BN20 7JL
Secretary NameDavid John Cheverton
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleAccountant
Correspondence AddressFlat 3 42 Altenburg Gardens
London
SW11 1JL
Director NameDavid John Cheverton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1998(6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 2001)
RoleAccountant
Correspondence AddressFlat 3 42 Altenburg Gardens
London
SW11 1JL
Director NameHoward Samuel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1998(6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2005)
RoleEstate Agent
Correspondence AddressFlat 2 West Lodge
42 Altenburg Gardens
London
SW11 1JL
Secretary NameLuigi Chu
NationalityBritish
StatusResigned
Appointed29 March 1998(6 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address12 St Gregory Close
Eastbourne
East Sussex
BN20 7JL
Director NameRichard Huw Kitley
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2004(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2006)
RoleProject Manager
Correspondence Address42 Altenburg Gardens
Flat 3
London
SW11 1JL
Director NamePhilippa Jane Stephens
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2004(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2006)
RolePersonal Assistant
Correspondence Address42 Altenburg Gardens
Flat 5
London
SW11 1JL
Director NameMs Sarah Anastasia Bellingham
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(10 years after company formation)
Appointment Duration7 years, 2 months (resigned 28 November 2014)
RoleClient Trainer
Country of ResidenceUnited Kingdom
Correspondence Address7-42 Altenburg Gardens
London
SW11 1JL
Secretary NameMr Adrian Robert Bellingham
NationalityBritish
StatusResigned
Appointed01 October 2008(11 years after company formation)
Appointment Duration6 years, 1 month (resigned 28 November 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kelfield Gardens
London
W10 6LS
Director NameMrs Amanda Jane Jardine Paterson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(18 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 7, 42 Altenburg Gardens
London
SW11 1JL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Amanda Jardine Patterson
25.00%
Ordinary
1 at £1K. Arnold
12.50%
Ordinary
1 at £1Matejka
12.50%
Ordinary
1 at £1Mr J. Lloyd
12.50%
Ordinary
1 at £1Mr M.m.y. Macan-marker
12.50%
Ordinary
1 at £1Mr R. Mansour
12.50%
Ordinary
1 at £1Mrs Edward Keen & Mr Edward Keen
12.50%
Ordinary

Financials

Year2014
Net Worth£25,126
Cash£23,924
Current Liabilities£9,385

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 October 2023Secretary's details changed for Fry & Co on 27 April 2023 (1 page)
27 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
27 April 2023Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page)
14 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
26 September 2022Confirmation statement made on 25 September 2022 with updates (4 pages)
7 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
1 October 2021Appointment of Fry & Co as a secretary on 1 October 2021 (2 pages)
1 October 2021Registered office address changed from 66 Moyser Road London SW16 6SQ England to 52 Moreton Street London SW1V 2PB on 1 October 2021 (1 page)
26 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 October 2020Director's details changed for Mr. Mohamed Malik Yaseen Macan Markar on 27 October 2020 (2 pages)
28 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
28 October 2020Director's details changed for Mr. Edward Keen on 27 October 2020 (2 pages)
4 September 2020Registered office address changed from Flat 7 42 Altenburgh Gardens London SW11 1JL to 66 Moyser Road London SW16 6SQ on 4 September 2020 (1 page)
25 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 August 2020Administrative restoration application (3 pages)
3 August 2020Confirmation statement made on 25 September 2019 with no updates (2 pages)
3 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
7 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 August 2019Appointment of Mr Jonathan James Jardine Paterson as a director on 1 August 2019 (2 pages)
1 August 2019Termination of appointment of Amanda Jane Jardine Paterson as a director on 1 August 2019 (1 page)
28 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 February 2018Confirmation statement made on 25 September 2017 with updates (5 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
27 April 2016Appointment of Mrs Amanda Jane Jardine Paterson as a director on 27 April 2016 (2 pages)
27 April 2016Appointment of Mrs Amanda Jane Jardine Paterson as a director on 27 April 2016 (2 pages)
14 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 8
(5 pages)
14 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 8
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
3 December 2014Termination of appointment of Adrian Robert Bellingham as a secretary on 28 November 2014 (1 page)
3 December 2014Registered office address changed from 10 Kelfield Gardens London W10 6LS to Flat 7 42 Altenburgh Gardens London SW11 1JL on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Adrian Robert Bellingham as a secretary on 28 November 2014 (1 page)
3 December 2014Termination of appointment of Sarah Anastasia Bellingham as a director on 28 November 2014 (1 page)
3 December 2014Termination of appointment of Sarah Anastasia Bellingham as a director on 28 November 2014 (1 page)
3 December 2014Registered office address changed from 10 Kelfield Gardens London W10 6LS to Flat 7 42 Altenburgh Gardens London SW11 1JL on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 10 Kelfield Gardens London W10 6LS to Flat 7 42 Altenburgh Gardens London SW11 1JL on 3 December 2014 (1 page)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 8
(7 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 8
(7 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 8
(7 pages)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 8
(7 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
28 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
15 February 2011Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
14 February 2011Director's details changed for Sarah Anastasia Bellingham on 25 September 2010 (2 pages)
14 February 2011Director's details changed for Mohamed Malik Yaseen Macan Markar on 25 September 2010 (2 pages)
14 February 2011Director's details changed for Edward Keen on 25 September 2010 (2 pages)
14 February 2011Director's details changed for Sarah Anastasia Bellingham on 25 September 2010 (2 pages)
14 February 2011Director's details changed for Mohamed Malik Yaseen Macan Markar on 25 September 2010 (2 pages)
14 February 2011Director's details changed for Edward Keen on 25 September 2010 (2 pages)
24 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (8 pages)
24 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (8 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
29 October 2009Annual return made up to 31 March 2009 with a full list of shareholders (8 pages)
29 October 2009Annual return made up to 31 March 2009 with a full list of shareholders (8 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
19 March 2009Return made up to 25/09/08; full list of members (7 pages)
19 March 2009Return made up to 25/09/08; full list of members (7 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
16 February 2009Registered office changed on 16/02/2009 from 12 st gregory close eastbourne BN20 7JL (1 page)
16 February 2009Registered office changed on 16/02/2009 from 12 st gregory close eastbourne BN20 7JL (1 page)
22 October 2008Secretary appointed adrian robert bellingham (2 pages)
22 October 2008Secretary appointed adrian robert bellingham (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
23 October 2007Secretary resigned;director resigned (1 page)
23 October 2007Secretary resigned;director resigned (1 page)
18 October 2007Return made up to 25/09/07; change of members (7 pages)
18 October 2007Return made up to 25/09/07; change of members (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
3 January 2007Return made up to 25/09/06; full list of members (9 pages)
3 January 2007Return made up to 25/09/06; full list of members (9 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
26 October 2005Return made up to 25/09/05; full list of members
  • 363(287) ‐ Registered office changed on 26/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
26 October 2005Return made up to 25/09/05; full list of members
  • 363(287) ‐ Registered office changed on 26/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
25 October 2004Return made up to 25/09/04; full list of members (10 pages)
25 October 2004Return made up to 25/09/04; full list of members (10 pages)
13 September 2004New director appointed (1 page)
13 September 2004New director appointed (1 page)
1 September 2004New director appointed (1 page)
1 September 2004New director appointed (1 page)
17 December 2003Return made up to 25/09/03; full list of members (9 pages)
17 December 2003Return made up to 25/09/03; full list of members (9 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
11 March 2003Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2003Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
2 October 2001Return made up to 25/09/01; full list of members (8 pages)
2 October 2001Return made up to 25/09/01; full list of members (8 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
25 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
25 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
2 October 2000Return made up to 25/09/00; full list of members (9 pages)
2 October 2000Return made up to 25/09/00; full list of members (9 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (1 page)
22 February 2000Accounts for a small company made up to 31 March 1999 (1 page)
18 October 1999Return made up to 25/09/99; full list of members (6 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Return made up to 25/09/99; full list of members (6 pages)
24 May 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
24 May 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 May 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
24 May 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 October 1998Ad 13/09/98--------- £ si 1@1=1 £ ic 8/9 (2 pages)
9 October 1998Ad 13/09/98--------- £ si 1@1=1 £ ic 8/9 (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Return made up to 25/09/98; full list of members (6 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Return made up to 25/09/98; full list of members (6 pages)
10 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
10 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
5 August 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
5 August 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
1 May 1998New secretary appointed (2 pages)
1 May 1998New secretary appointed (2 pages)
1 May 1998Ad 08/04/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
1 May 1998Secretary resigned (1 page)
1 May 1998Ad 08/04/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
1 May 1998Secretary resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Secretary resigned (1 page)
25 September 1997Incorporation (16 pages)
25 September 1997Incorporation (16 pages)